Leeds
West Yorkshire
LS1 4DL
Director Name | Mr Noel Robinson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 2015(30 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 05 March 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL |
Director Name | Mr Edward Joseph Friel |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | New Zealander |
Status | Closed |
Appointed | 16 July 2015(30 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 05 March 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL |
Director Name | Mr Anthony William Reed |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 2017(32 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 05 March 2021) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL |
Director Name | Mr Martyn Ronald Ward |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2017(32 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 05 March 2021) |
Role | Chief Commercial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL |
Director Name | Mr Phillip Hudson |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 March 1996) |
Role | Wholesaler |
Country of Residence | England |
Correspondence Address | Waybac 12 Furze Close High Salvington Worthing West Sussex BN13 3BJ |
Director Name | John Robert Crook |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 March 1997) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Janes Close Janes Lane Burgess Hill West Sussex RH15 0QH |
Director Name | Mr John Hann Chedzoy |
---|---|
Date of Birth | December 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 March 1996) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Reynards Wood Blueberry Hill Hampers Lane Storrington Pulborough West Sussex RH20 3HZ |
Secretary Name | Neil Colin Allan Sutherland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | 30 Downsview Drive Wivelsfield Green Haywards Heath West Sussex RH17 7RW |
Secretary Name | Peter Charles Lock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(7 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 April 2000) |
Role | Company Director |
Correspondence Address | 43 Furze Road High Salvington Worthing West Sussex BN13 3BH |
Director Name | Mr Christopher Borlase Adams |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1996(11 years, 6 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 28 January 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Belmont House East Hoathly Lewes East Sussex BN8 6QJ |
Director Name | Graham Scott McPherson |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1996(11 years, 6 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 26 March 2008) |
Role | Wholesaler |
Correspondence Address | Kingston Barn Kingston Lane East Preston West Sussex BN16 1RP |
Director Name | Christopher William Little |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1997(12 years, 6 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 03 November 2008) |
Role | Accountant |
Correspondence Address | 7 Hoewood Mill Glade Small Dole Henfield West Sussex BN5 9YR |
Secretary Name | Mrs Paula Jane Tomlinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(13 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 18 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Springfield Close Bolney Haywards Heath West Sussex RH17 5PQ |
Director Name | David Eric Marsden |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2000(15 years, 4 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 March 2011) |
Role | Operations |
Country of Residence | United Kingdom |
Correspondence Address | Moorfield Farm Fulwood Lane Sheffield South Yorkshire S10 4QN |
Director Name | Jim Newsome |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(18 years, 7 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 16 July 2015) |
Role | Operations |
Country of Residence | United Kingdom |
Correspondence Address | P & H House Davigdor Road Hove East Sussex BN3 1RE |
Director Name | Mr Christopher Etherington |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2006(21 years, 8 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 13 April 2017) |
Role | Operations |
Country of Residence | United Kingdom |
Correspondence Address | P & H House Davigdor Road Hove East Sussex BN3 1RE |
Secretary Name | Mr Colin Thompson Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(23 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 21 November 2008) |
Role | Company Director |
Correspondence Address | 7 Glendale Road Burgess Hill West Sussex RH15 0EJ |
Director Name | Mr Jonathan David Moxon |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2008(24 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 May 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | P & H House Davigdor Road Hove East Sussex BN3 1RE |
Secretary Name | Mr Andrew Laurence McKelvie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2008(24 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 08 December 2011) |
Role | Company Director |
Correspondence Address | 110 Osborne Road Brighton East Sussex BN1 6LU |
Website | palmerharvey.co.uk |
---|---|
Telephone | 01273 222100 |
Telephone region | Brighton |
Registered Address | Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
3 at £1 | P&h Direct LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £49,911,000 |
Gross Profit | £12,164,000 |
Net Worth | £22,047,000 |
Current Liabilities | £45,487,000 |
Latest Accounts | 2 April 2016 (8 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 07 April |
4 April 2017 | Delivered on: 11 April 2017 Persons entitled: Barclays Bank PLC (As Security Trustee for the Secured Parties) (the Security Agent) Classification: A registered charge Particulars: All current and future real property and intellectual property owned by the chargor, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture. Outstanding |
---|---|
4 April 2017 | Delivered on: 6 April 2017 Persons entitled: Glas Trust Corporation Limited as Security Agent for the Secured Parties. the Secured Parties are: Imperial Brands Finance PLC; Gallaher Limited; Global Loan Agency Services Limited; Glas Trust Corporation Limited. Classification: A registered charge Outstanding |
6 April 2016 | Delivered on: 12 April 2016 Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Parties (Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
27 March 2013 | Delivered on: 2 April 2013 Persons entitled: Barclays Bank PLC Classification: Group debenture Secured details: All monies due or to become due from each present or future obligor to the security agent and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
27 April 2017 | Delivered on: 3 May 2017 Persons entitled: Barclays Bank PLC (As Security Trustee for the Secured Parties) (the Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
24 September 2010 | Delivered on: 2 October 2010 Satisfied on: 23 November 2010 Persons entitled: R.W. Simpson Transport Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £1,900.00 together with a sum equivalent to the amount of any vat that would be chargeable on that sum see image for full details. Fully Satisfied |
4 April 2008 | Delivered on: 10 April 2008 Satisfied on: 23 April 2013 Persons entitled: Barclays Bank PLC (The Security Agent) Classification: Non-receivables accession deed Secured details: All monies due or to become due from each present or future obligor to the chargee and/or any the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
7 February 2002 | Delivered on: 21 February 2002 Satisfied on: 8 February 2008 Persons entitled: Soulfirst Limited Classification: Floating charge Secured details: All money or liabilities due or to become due from any charging company to the chargee as security trustee for itself and the other secured parties (as defined) (the "security agent") on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge all its present and future assets. Fully Satisfied |
7 February 2002 | Delivered on: 13 February 2002 Satisfied on: 12 April 2008 Persons entitled: Barclays Bank PLC,London,as Security Trustee Classification: Debenture Secured details: All monies due or to become due from the company (the "chargor") or any member of the group to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
19 April 2000 | Delivered on: 5 May 2000 Satisfied on: 12 March 2002 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or p & h direct limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
5 December 2020 | Notice of move from Administration to Dissolution (24 pages) |
---|---|
3 July 2020 | Administrator's progress report (29 pages) |
11 January 2020 | Notice of appointment of a replacement or additional administrator (9 pages) |
3 January 2020 | Administrator's progress report (30 pages) |
23 December 2019 | Notice of order removing administrator from office (14 pages) |
10 December 2019 | Notice of extension of period of Administration (3 pages) |
8 July 2019 | Notice of order removing administrator from office (18 pages) |
5 July 2019 | Administrator's progress report (31 pages) |
12 June 2019 | Notice of order removing administrator from office (18 pages) |
14 January 2019 | Administrator's progress report (34 pages) |
11 December 2018 | Notice of extension of period of Administration (4 pages) |
4 July 2018 | Administrator's progress report (38 pages) |
22 February 2018 | Notice of deemed approval of proposals (4 pages) |
14 February 2018 | Statement of affairs with form AM02SOA (18 pages) |
27 January 2018 | Statement of administrator's proposal (137 pages) |
21 December 2017 | Registered office address changed from P & H House Davigdor Road Hove East Sussex BN3 1RE to Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 21 December 2017 (2 pages) |
21 December 2017 | Registered office address changed from P & H House Davigdor Road Hove East Sussex BN3 1RE to Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 21 December 2017 (2 pages) |
8 December 2017 | Appointment of an administrator (4 pages) |
8 December 2017 | Appointment of an administrator (4 pages) |
9 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
6 June 2017 | Termination of appointment of Jonathan David Moxon as a director on 31 May 2017 (1 page) |
6 June 2017 | Appointment of Mr Martyn Ronald Ward as a director on 31 May 2017 (2 pages) |
6 June 2017 | Termination of appointment of Jonathan David Moxon as a director on 31 May 2017 (1 page) |
6 June 2017 | Appointment of Mr Martyn Ronald Ward as a director on 31 May 2017 (2 pages) |
3 May 2017 | Registration of charge 018529680010, created on 27 April 2017 (16 pages) |
3 May 2017 | Registration of charge 018529680010, created on 27 April 2017 (16 pages) |
19 April 2017 | Termination of appointment of Christopher Etherington as a director on 13 April 2017 (1 page) |
19 April 2017 | Termination of appointment of Christopher Etherington as a director on 13 April 2017 (1 page) |
11 April 2017 | Registration of charge 018529680009, created on 4 April 2017 (116 pages) |
11 April 2017 | Registration of charge 018529680009, created on 4 April 2017 (116 pages) |
7 April 2017 | Appointment of Mr Anthony William Reed as a director on 7 April 2017 (2 pages) |
7 April 2017 | Appointment of Mr Anthony William Reed as a director on 7 April 2017 (2 pages) |
6 April 2017 | Registration of charge 018529680008, created on 4 April 2017 (113 pages) |
6 April 2017 | Registration of charge 018529680008, created on 4 April 2017 (113 pages) |
10 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
4 October 2016 | Full accounts made up to 2 April 2016 (23 pages) |
4 October 2016 | Full accounts made up to 2 April 2016 (23 pages) |
15 April 2016 | Satisfaction of charge 6 in full (4 pages) |
15 April 2016 | Satisfaction of charge 6 in full (4 pages) |
12 April 2016 | Registration of charge 018529680007, created on 6 April 2016 (119 pages) |
12 April 2016 | Registration of charge 018529680007, created on 6 April 2016 (119 pages) |
19 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
21 September 2015 | Full accounts made up to 4 April 2015 (24 pages) |
21 September 2015 | Full accounts made up to 4 April 2015 (24 pages) |
21 September 2015 | Full accounts made up to 4 April 2015 (24 pages) |
16 July 2015 | Termination of appointment of Jim Newsome as a director on 16 July 2015 (1 page) |
16 July 2015 | Termination of appointment of Jim Newsome as a director on 16 July 2015 (1 page) |
16 July 2015 | Appointment of Mr Noel Robinson as a director on 16 July 2015 (2 pages) |
16 July 2015 | Appointment of Mr Noel Robinson as a director on 16 July 2015 (2 pages) |
16 July 2015 | Appointment of Mr Edward Joseph Friel as a director on 16 July 2015 (2 pages) |
16 July 2015 | Appointment of Mr Edward Joseph Friel as a director on 16 July 2015 (2 pages) |
6 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
17 October 2014 | Full accounts made up to 5 April 2014 (19 pages) |
17 October 2014 | Full accounts made up to 5 April 2014 (19 pages) |
17 October 2014 | Full accounts made up to 5 April 2014 (19 pages) |
12 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Director's details changed for Jim Newsome on 12 November 2013 (2 pages) |
12 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Director's details changed for Mr Jonathan David Moxon on 12 November 2013 (2 pages) |
12 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Director's details changed for Jim Newsome on 12 November 2013 (2 pages) |
12 November 2013 | Director's details changed for Mr Jonathan David Moxon on 12 November 2013 (2 pages) |
11 October 2013 | Full accounts made up to 6 April 2013 (17 pages) |
11 October 2013 | Full accounts made up to 6 April 2013 (17 pages) |
11 October 2013 | Full accounts made up to 6 April 2013 (17 pages) |
23 April 2013 | Satisfaction of charge 4 in full (3 pages) |
23 April 2013 | Satisfaction of charge 4 in full (3 pages) |
2 April 2013 | Particulars of a mortgage or charge / charge no: 6 (65 pages) |
2 April 2013 | Particulars of a mortgage or charge / charge no: 6 (65 pages) |
14 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
14 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
14 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Full accounts made up to 7 April 2012 (17 pages) |
5 October 2012 | Full accounts made up to 7 April 2012 (17 pages) |
5 October 2012 | Full accounts made up to 7 April 2012 (17 pages) |
8 December 2011 | Appointment of Mr David Scudder as a secretary (1 page) |
8 December 2011 | Termination of appointment of Andrew Mckelvie as a secretary (1 page) |
8 December 2011 | Termination of appointment of Andrew Mckelvie as a secretary (1 page) |
8 December 2011 | Appointment of Mr David Scudder as a secretary (1 page) |
18 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (5 pages) |
18 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (5 pages) |
18 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Full accounts made up to 2 April 2011 (17 pages) |
22 August 2011 | Full accounts made up to 2 April 2011 (17 pages) |
22 August 2011 | Full accounts made up to 2 April 2011 (17 pages) |
1 April 2011 | Termination of appointment of David Marsden as a director (1 page) |
1 April 2011 | Termination of appointment of David Marsden as a director (1 page) |
10 February 2011 | Termination of appointment of Christopher Adams as a director (1 page) |
10 February 2011 | Termination of appointment of Christopher Adams as a director (1 page) |
24 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
24 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
18 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (8 pages) |
18 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (8 pages) |
18 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (8 pages) |
2 October 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
2 October 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
13 September 2010 | Full accounts made up to 3 April 2010 (18 pages) |
13 September 2010 | Full accounts made up to 3 April 2010 (18 pages) |
13 September 2010 | Full accounts made up to 3 April 2010 (18 pages) |
9 March 2010 | Director's details changed for Mr Christopher Etherington on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr Christopher Etherington on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr Christopher Etherington on 9 March 2010 (2 pages) |
24 November 2009 | Director's details changed for David Eric Marsden on 1 November 2009 (2 pages) |
24 November 2009 | Director's details changed for David Eric Marsden on 1 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Jim Newsome on 1 November 2009 (2 pages) |
24 November 2009 | Director's details changed for David Eric Marsden on 1 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Jim Newsome on 1 November 2009 (2 pages) |
24 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (6 pages) |
24 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (6 pages) |
24 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (6 pages) |
24 November 2009 | Director's details changed for Jim Newsome on 1 November 2009 (2 pages) |
5 November 2009 | Director's details changed for David Eric Marsden on 28 February 2009 (2 pages) |
5 November 2009 | Director's details changed for David Eric Marsden on 28 February 2009 (2 pages) |
13 September 2009 | Full accounts made up to 4 April 2009 (18 pages) |
13 September 2009 | Full accounts made up to 4 April 2009 (18 pages) |
13 September 2009 | Full accounts made up to 4 April 2009 (18 pages) |
9 December 2008 | Director's change of particulars / chris etherington / 11/11/2008 (1 page) |
9 December 2008 | Director's change of particulars / chris etherington / 11/11/2008 (1 page) |
4 December 2008 | Appointment terminated secretary colin cooper (1 page) |
4 December 2008 | Appointment terminated secretary colin cooper (1 page) |
3 December 2008 | Secretary appointed andrew mckelvie (2 pages) |
3 December 2008 | Secretary appointed andrew mckelvie (2 pages) |
18 November 2008 | Director appointed jonathan david moxon (3 pages) |
18 November 2008 | Full accounts made up to 5 April 2008 (18 pages) |
18 November 2008 | Full accounts made up to 5 April 2008 (18 pages) |
18 November 2008 | Director appointed jonathan david moxon (3 pages) |
18 November 2008 | Appointment terminated director christopher little (1 page) |
18 November 2008 | Appointment terminated director christopher little (1 page) |
18 November 2008 | Full accounts made up to 5 April 2008 (18 pages) |
11 November 2008 | Return made up to 01/11/08; full list of members (4 pages) |
11 November 2008 | Return made up to 01/11/08; full list of members (4 pages) |
14 May 2008 | Appointment terminated director graham mcpherson (1 page) |
14 May 2008 | Appointment terminated director graham mcpherson (1 page) |
18 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
18 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
10 April 2008 | Resolutions
|
10 April 2008 | Particulars of a mortgage or charge / charge no: 4 (28 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 4 (28 pages) |
10 April 2008 | Resolutions
|
8 April 2008 | Declaration of assistance for shares acquisition (11 pages) |
8 April 2008 | Declaration of assistance for shares acquisition (11 pages) |
8 April 2008 | Declaration of assistance for shares acquisition (11 pages) |
8 April 2008 | Declaration of assistance for shares acquisition (11 pages) |
8 April 2008 | Declaration of assistance for shares acquisition (11 pages) |
8 April 2008 | Declaration of assistance for shares acquisition (11 pages) |
8 April 2008 | Resolutions
|
8 April 2008 | Declaration of assistance for shares acquisition (11 pages) |
8 April 2008 | Declaration of assistance for shares acquisition (11 pages) |
8 April 2008 | Resolutions
|
8 April 2008 | Declaration of assistance for shares acquisition (11 pages) |
8 April 2008 | Declaration of assistance for shares acquisition (11 pages) |
27 March 2008 | Appointment terminated secretary paula tomlinson (1 page) |
27 March 2008 | Appointment terminated secretary paula tomlinson (1 page) |
27 March 2008 | Secretary appointed colin thompson cooper (2 pages) |
27 March 2008 | Secretary appointed colin thompson cooper (2 pages) |
8 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2007 | Return made up to 01/11/07; full list of members (3 pages) |
8 November 2007 | Return made up to 01/11/07; full list of members (3 pages) |
29 October 2007 | Full accounts made up to 7 April 2007 (18 pages) |
29 October 2007 | Full accounts made up to 7 April 2007 (18 pages) |
29 October 2007 | Full accounts made up to 7 April 2007 (18 pages) |
19 December 2006 | Full accounts made up to 7 April 2006 (18 pages) |
19 December 2006 | Full accounts made up to 7 April 2006 (18 pages) |
19 December 2006 | Full accounts made up to 7 April 2006 (18 pages) |
22 November 2006 | Return made up to 01/11/06; full list of members (7 pages) |
22 November 2006 | Resolutions
|
22 November 2006 | Resolutions
|
22 November 2006 | Return made up to 01/11/06; full list of members (7 pages) |
6 July 2006 | New director appointed (5 pages) |
6 July 2006 | New director appointed (5 pages) |
12 April 2006 | Secretary's particulars changed (1 page) |
12 April 2006 | Secretary's particulars changed (1 page) |
24 November 2005 | Full accounts made up to 8 April 2005 (16 pages) |
24 November 2005 | Full accounts made up to 8 April 2005 (16 pages) |
24 November 2005 | Full accounts made up to 8 April 2005 (16 pages) |
18 November 2005 | Return made up to 01/11/05; full list of members (7 pages) |
18 November 2005 | Return made up to 01/11/05; full list of members (7 pages) |
12 January 2005 | Amended full accounts made up to 3 April 2004 (15 pages) |
12 January 2005 | Amended full accounts made up to 3 April 2004 (15 pages) |
12 January 2005 | Amended full accounts made up to 3 April 2004 (15 pages) |
8 November 2004 | Return made up to 01/11/04; full list of members (7 pages) |
8 November 2004 | Return made up to 01/11/04; full list of members (7 pages) |
22 October 2004 | Full accounts made up to 3 April 2004 (15 pages) |
22 October 2004 | Full accounts made up to 3 April 2004 (15 pages) |
22 October 2004 | Full accounts made up to 3 April 2004 (15 pages) |
8 September 2004 | Director's particulars changed (1 page) |
8 September 2004 | Director's particulars changed (1 page) |
10 June 2004 | Resolutions
|
10 June 2004 | Resolutions
|
23 March 2004 | Secretary's particulars changed (1 page) |
23 March 2004 | Secretary's particulars changed (1 page) |
14 December 2003 | Full accounts made up to 5 April 2003 (15 pages) |
14 December 2003 | Full accounts made up to 5 April 2003 (15 pages) |
14 December 2003 | Full accounts made up to 5 April 2003 (15 pages) |
25 November 2003 | Return made up to 01/11/03; full list of members (7 pages) |
25 November 2003 | Return made up to 01/11/03; full list of members (7 pages) |
21 July 2003 | New director appointed (2 pages) |
21 July 2003 | New director appointed (2 pages) |
9 February 2003 | Full accounts made up to 6 April 2002 (16 pages) |
9 February 2003 | Full accounts made up to 6 April 2002 (16 pages) |
9 February 2003 | Full accounts made up to 6 April 2002 (16 pages) |
15 November 2002 | Return made up to 01/11/02; full list of members (6 pages) |
15 November 2002 | Return made up to 01/11/02; full list of members (6 pages) |
12 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2002 | Particulars of mortgage/charge (7 pages) |
21 February 2002 | Particulars of mortgage/charge (7 pages) |
13 February 2002 | Particulars of mortgage/charge (21 pages) |
13 February 2002 | Particulars of mortgage/charge (21 pages) |
7 February 2002 | Full accounts made up to 7 April 2001 (14 pages) |
7 February 2002 | Full accounts made up to 7 April 2001 (14 pages) |
7 February 2002 | Full accounts made up to 7 April 2001 (14 pages) |
21 January 2002 | Declaration of assistance for shares acquisition (11 pages) |
21 January 2002 | Declaration of assistance for shares acquisition (11 pages) |
21 January 2002 | Resolutions
|
21 January 2002 | Resolutions
|
9 January 2002 | Resolutions
|
9 January 2002 | Ad 04/01/02--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
9 January 2002 | Ad 04/01/02--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
9 January 2002 | Resolutions
|
3 December 2001 | Return made up to 01/11/01; full list of members (6 pages) |
3 December 2001 | Return made up to 01/11/01; full list of members (6 pages) |
3 December 2001 | Director's particulars changed (1 page) |
3 December 2001 | Director's particulars changed (1 page) |
15 January 2001 | Full accounts made up to 1 April 2000 (16 pages) |
15 January 2001 | Full accounts made up to 1 April 2000 (16 pages) |
15 January 2001 | Full accounts made up to 1 April 2000 (16 pages) |
8 January 2001 | Return made up to 14/12/00; change of members (6 pages) |
8 January 2001 | Return made up to 14/12/00; change of members (6 pages) |
9 May 2000 | Secretary resigned (1 page) |
9 May 2000 | Secretary resigned (1 page) |
5 May 2000 | Particulars of mortgage/charge (3 pages) |
5 May 2000 | Particulars of mortgage/charge (3 pages) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | New director appointed (2 pages) |
16 February 2000 | Resolutions
|
16 February 2000 | Resolutions
|
10 February 2000 | Company name changed cardcable LIMITED\certificate issued on 11/02/00 (2 pages) |
10 February 2000 | Company name changed cardcable LIMITED\certificate issued on 11/02/00 (2 pages) |
13 January 2000 | Return made up to 14/12/99; full list of members
|
13 January 2000 | Return made up to 14/12/99; full list of members
|
17 December 1999 | Accounts for a dormant company made up to 3 April 1999 (6 pages) |
17 December 1999 | Accounts for a dormant company made up to 3 April 1999 (6 pages) |
17 December 1999 | Accounts for a dormant company made up to 3 April 1999 (6 pages) |
8 February 1999 | Accounts for a dormant company made up to 4 April 1998 (6 pages) |
8 February 1999 | Accounts for a dormant company made up to 4 April 1998 (6 pages) |
8 February 1999 | Accounts for a dormant company made up to 4 April 1998 (6 pages) |
11 January 1999 | Return made up to 14/12/98; no change of members (5 pages) |
11 January 1999 | Return made up to 14/12/98; no change of members (5 pages) |
23 November 1998 | Registered office changed on 23/11/98 from: vale house vale road portslade brighton east sussex BN41 1HG (1 page) |
23 November 1998 | Registered office changed on 23/11/98 from: vale house vale road portslade brighton east sussex BN41 1HG (1 page) |
2 October 1998 | New secretary appointed (2 pages) |
2 October 1998 | New secretary appointed (2 pages) |
5 February 1998 | Accounts for a dormant company made up to 5 April 1997 (6 pages) |
5 February 1998 | Accounts for a dormant company made up to 5 April 1997 (6 pages) |
5 February 1998 | Accounts for a dormant company made up to 5 April 1997 (6 pages) |
11 January 1998 | Return made up to 14/12/97; full list of members (7 pages) |
11 January 1998 | Return made up to 14/12/97; full list of members (7 pages) |
5 November 1997 | Resolutions
|
5 November 1997 | Resolutions
|
5 November 1997 | Resolutions
|
5 November 1997 | Resolutions
|
5 November 1997 | Resolutions
|
5 November 1997 | Resolutions
|
19 June 1997 | New director appointed (2 pages) |
19 June 1997 | New director appointed (2 pages) |
12 May 1997 | Secretary resigned (1 page) |
12 May 1997 | Director resigned (1 page) |
12 May 1997 | Director resigned (1 page) |
12 May 1997 | Secretary resigned (1 page) |
29 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
15 January 1997 | Return made up to 14/12/96; full list of members (7 pages) |
15 January 1997 | Return made up to 14/12/96; full list of members (7 pages) |
7 August 1996 | Director resigned (1 page) |
7 August 1996 | New director appointed (2 pages) |
7 August 1996 | New director appointed (1 page) |
7 August 1996 | Director resigned (2 pages) |
7 August 1996 | Director resigned (1 page) |
7 August 1996 | New director appointed (2 pages) |
7 August 1996 | New director appointed (1 page) |
7 August 1996 | Director resigned (2 pages) |
3 January 1996 | Return made up to 14/12/95; no change of members (5 pages) |
3 January 1996 | Return made up to 14/12/95; no change of members (5 pages) |
21 December 1995 | Full accounts made up to 1 April 1995 (7 pages) |
21 December 1995 | Full accounts made up to 1 April 1995 (7 pages) |
21 December 1995 | Full accounts made up to 1 April 1995 (7 pages) |
6 January 1995 | Full accounts made up to 2 April 1994 (7 pages) |
6 January 1995 | Full accounts made up to 2 April 1994 (7 pages) |
6 January 1995 | Return made up to 14/12/94; no change of members (7 pages) |
6 January 1995 | Full accounts made up to 2 April 1994 (7 pages) |
6 January 1995 | Return made up to 14/12/94; no change of members (7 pages) |
3 March 1994 | Return made up to 14/12/93; full list of members (6 pages) |
3 March 1994 | Return made up to 14/12/93; full list of members (6 pages) |
14 February 1994 | Full accounts made up to 3 April 1993 (6 pages) |
14 February 1994 | Full accounts made up to 3 April 1993 (6 pages) |
14 February 1994 | Full accounts made up to 3 April 1993 (6 pages) |
22 December 1992 | Return made up to 14/12/92; full list of members (5 pages) |
22 December 1992 | Return made up to 14/12/92; full list of members (5 pages) |
7 December 1992 | Full accounts made up to 4 April 1992 (6 pages) |
7 December 1992 | Full accounts made up to 4 April 1992 (6 pages) |
7 December 1992 | Full accounts made up to 4 April 1992 (6 pages) |
22 January 1992 | Full accounts made up to 6 April 1991 (6 pages) |
22 January 1992 | Full accounts made up to 6 April 1991 (6 pages) |
22 January 1992 | Return made up to 14/12/91; full list of members (7 pages) |
22 January 1992 | Full accounts made up to 6 April 1991 (6 pages) |
22 January 1992 | Return made up to 14/12/91; full list of members (7 pages) |
4 February 1991 | Full accounts made up to 31 March 1990 (6 pages) |
4 February 1991 | Full accounts made up to 31 March 1990 (6 pages) |
7 January 1991 | Return made up to 23/10/90; full list of members (4 pages) |
7 January 1991 | Return made up to 23/10/90; full list of members (4 pages) |
26 January 1990 | Return made up to 14/12/89; full list of members (4 pages) |
26 January 1990 | Return made up to 14/12/89; full list of members (4 pages) |
4 January 1989 | Return made up to 28/11/88; full list of members (4 pages) |
4 January 1989 | Return made up to 28/11/88; full list of members (4 pages) |
4 January 1989 | Full accounts made up to 2 April 1988 (6 pages) |
4 January 1989 | Full accounts made up to 2 April 1988 (6 pages) |
4 January 1989 | Full accounts made up to 2 April 1988 (6 pages) |
22 February 1988 | Return made up to 15/12/87; full list of members (4 pages) |
22 February 1988 | Full accounts made up to 4 April 1987 (6 pages) |
22 February 1988 | Full accounts made up to 4 April 1987 (6 pages) |
22 February 1988 | Return made up to 15/12/87; full list of members (4 pages) |
22 February 1988 | Full accounts made up to 4 April 1987 (6 pages) |
17 January 1987 | Accounts made up to 5 April 1986 (5 pages) |
17 January 1987 | Accounts for a small company made up to 5 April 1986 (5 pages) |
17 January 1987 | Accounts made up to 5 April 1986 (5 pages) |
17 January 1987 | Return made up to 15/12/86; full list of members (4 pages) |
17 January 1987 | Accounts for a small company made up to 5 April 1986 (5 pages) |
17 January 1987 | Return made up to 15/12/86; full list of members (4 pages) |
17 January 1987 | Accounts made up to 5 April 1986 (5 pages) |
17 January 1987 | Accounts for a small company made up to 5 April 1986 (5 pages) |
29 March 1986 | Accounts made up to 6 April 1985 (3 pages) |
29 March 1986 | Annual return made up to 15/12/85 (3 pages) |
29 March 1986 | Annual return made up to 15/12/85 (3 pages) |
29 March 1986 | Accounts made up to 6 April 1985 (3 pages) |
29 March 1986 | Accounts made up to 6 April 1985 (3 pages) |